ABOUT THE CAR FINANCE COMPANY (2007) LTD
• We have helped over 80,000 customers
• Help re-establish your credit
Hire Purchase is one of the most common types of finance, it is really simple – you hire the vehicle and make fixed monthly repayments until you have paid off all of the agreed finance. There are no surprises at the end of your agreement such as balloon payments or mileage restrictions. The entire car price is spread across your agreement term and once all monthly payments have been made the car becomes yours, making it one sensible option for borrowing.
If you have bad credit and are looking for car finance, then we can help. We specialise in helping customers who may have experienced bad credit in the past and who want to obtain finance for their next car purchase.
Do you have a CCJ? Are you in an IVA? Are you self-employed? We have helped customers in all sorts of circumstances. Our car finance specialist team are friendly and approachable and we understand that everybody’s credit ratings and situations are different, which is why we base our decisions on your current affordability and not just your history.
We want to help you find your perfect car that suits your needs at an affordable monthly cost.
KEY FINANCES
Year
2010
Assets
£276.92k
▲ £272.43k (6,075.67 %)
Cash
£0.66k
▼ £-3.41k (-83.85 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£276.92k
▲ £272.43k (6,075.67 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Portsmouth
- Company name
- THE CAR FINANCE COMPANY (2007) LTD
- Company number
- 06060536
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Jan 2007
Age - 19 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.thecarfinancecompany.co.uk
- Phones
-
02392 448 500
02392 448 646
- Registered Address
- 47-51 KINGSTON CRESCENT,
PORTSMOUTH,
HAMPSHIRE,
PO2 8AA
ECONOMIC ACTIVITIES
- 64921
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 03 Apr 2017
- Registration of charge 060605360019, created on 29 March 2017
- 22 Mar 2017
- Termination of appointment of Lawrence Anthony Marsiello as a director on 7 March 2017
- 22 Mar 2017
- Termination of appointment of Ivan Gunatilleke as a director on 12 February 2017
CHARGES
-
29 March 2017
- Status
- Outstanding
- Delivered
- 3 April 2017
-
Persons entitled
- Portsmouth Car Finance Spv Limited (10679353)
- Description
- Contains fixed charge…
-
15 January 2017
- Status
- Outstanding
- Delivered
- 25 January 2017
-
Persons entitled
- Kennedyplatz Zweite Treuhand Gmbh
- Description
- Contains fixed charge.
-
4 November 2016
- Status
- Outstanding
- Delivered
- 7 November 2016
-
Persons entitled
- Fidor Bank Ag
- Description
- Contains floating charge…
-
4 November 2016
- Status
- Outstanding
- Delivered
- 7 November 2016
-
Persons entitled
- Fidor Bank Ag
- Description
- Contains fixed charge…
-
5 September 2016
- Status
- Outstanding
- Delivered
- 21 September 2016
-
Persons entitled
- Aim Cds Limited
- Description
- Contains fixed charge…
-
11 January 2016
- Status
- Outstanding
- Delivered
- 14 January 2016
-
Persons entitled
- Fidor Bank Ag
- Description
- Contains floating charge…
-
7 September 2015
- Status
- Outstanding
- Delivered
- 11 September 2015
-
Persons entitled
- Aim Cds Limited
- Description
- Contains fixed charge…
-
7 September 2015
- Status
- Outstanding
- Delivered
- 9 September 2015
-
Persons entitled
- Deutsche Kontor Privatbank Ag
- Description
- Contains fixed charge…
-
7 September 2015
- Status
- Satisfied
on 11 September 2015
- Delivered
- 9 September 2015
-
Persons entitled
- Deutsche Kontor Privatbank Ag
- Description
- Contains fixed charge…
-
2 June 2015
- Status
- Outstanding
- Delivered
- 5 June 2015
-
Persons entitled
- Shawbrook Bank Limited
- Description
- Contains fixed charge…
-
10 July 2014
- Status
- Outstanding
- Delivered
- 15 July 2014
-
Persons entitled
- Fidor Bank Ag
- Description
- Contains fixed charge…
-
2 July 2012
- Status
- Outstanding
- Delivered
- 21 July 2012
-
Persons entitled
- Ixl Bancorp Limited
- Description
- All of its rights in respect of that assigned document and…
-
2 July 2012
- Status
- Outstanding
- Delivered
- 14 July 2012
-
Persons entitled
- Fidor Bank Ag
- Description
- By way of fixed and floating charge all of its rights in…
-
2 July 2012
- Status
- Outstanding
- Delivered
- 14 July 2012
-
Persons entitled
- Aim Cds Limited
- Description
- Its rights in respect of the assigned documents and by way…
-
2 July 2012
- Status
- Outstanding
- Delivered
- 14 July 2012
-
Persons entitled
- Fidor Bank Ag
- Description
- By way of fixed and floating charge all of its rights in…
-
22 August 2011
- Status
- Outstanding
- Delivered
- 7 September 2011
-
Persons entitled
- Ixl Bancorp Limited
- Description
- All of its rights in the assigned documents see image for…
-
22 August 2011
- Status
- Outstanding
- Delivered
- 7 September 2011
-
Persons entitled
- Fidor Bank Ag
- Description
- All of its rights in respect of any amount standing to the…
-
27 July 2011
- Status
- Satisfied
on 10 March 2015
- Delivered
- 3 August 2011
-
Persons entitled
- Conister Bank Limited (Bank)
- Description
- All its right title and interest, in and to the unassigned…
-
14 March 2011
- Status
- Satisfied
on 10 March 2015
- Delivered
- 15 March 2011
-
Persons entitled
- Singers Corporate Asset Finance Limited
- Description
- By way of first fixed charge all its right title and…
See Also
Last update 2018
THE CAR FINANCE COMPANY (2007) LTD DIRECTORS
Nigel Timothy John Clibbens
Acting
- Appointed
- 01 June 2015
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 47-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA
- Country Of Residence
- England
- Name
- CLIBBENS, Nigel Timothy John
Neil Clyne
Acting
- Appointed
- 03 April 2015
- Occupation
- Ceo
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 48a, Winchester Street, London, England, SW1V 4NF
- Country Of Residence
- England
- Name
- CLYNE, Neil
Giles Matthew Oliver David
Acting
- Appointed
- 01 September 2015
- Occupation
- Chief Financial Officer
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Wiggle Ltd, 1000 Lakeside, Western Road, Portsmouth, England, PO6 3EN
- Country Of Residence
- England
- Name
- DAVID, Giles Matthew Oliver
Mark Drummond Giles
Acting
- Appointed
- 20 December 2016
- Occupation
- Chief Executive
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 47-51, Kingston Crescent, Portsmouth, Hampshire, PO2 8AA
- Country Of Residence
- England
- Name
- GILES, Mark Drummond
Mark William Smith
Acting
- Appointed
- 25 January 2007
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 47-51, Kingston Crescent, Portsmouth, Hampshire, England, PO2 8AA
- Country Of Residence
- England
- Name
- SMITH, Mark William
Jennifer Jayne Butcher
Resigned
- Appointed
- 17 November 2008
- Resigned
- 20 January 2010
- Role
- Secretary
- Address
- 123 Lime Grove, Paulsgrove, Portsmouth, Hants, PO6 4HD
- Name
- BUTCHER, Jennifer Jayne
Jennifer Jayne Butcher
Resigned
- Appointed
- 25 January 2007
- Resigned
- 20 January 2010
- Role
- Secretary
- Address
- 1 Kingcote Villas, Eastern Villas Road, Southsea, Hampshire, PO4 0SU
- Name
- BUTCHER, Jennifer Jayne
FORM 10 SECRETARIES FD LTD
Resigned
- Appointed
- 22 January 2007
- Resigned
- 23 January 2007
- Role
- Nominee Secretary
- Address
- 39a Leicester Road, Salford, Manchester, M7 4AS
- Name
- FORM 10 SECRETARIES FD LTD
Adam James Barron
Resigned
- Appointed
- 03 April 2015
- Resigned
- 06 March 2017
- Occupation
- Partner
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 5 Spencer Hill, London, England, SW19 4PA
- Country Of Residence
- Great Britain
- Name
- BARRON, Adam James
Jennifer Jayne Butcher
Resigned
- Appointed
- 17 November 2008
- Resigned
- 24 March 2015
- Occupation
- Secretary
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 47-51, Kingston Crescent, Portsmouth, Hampshire, England, PO2 8AA
- Country Of Residence
- England
- Name
- BUTCHER, Jennifer Jayne
Kristin Kelly Gilbert
Resigned
- Appointed
- 03 April 2015
- Resigned
- 07 March 2017
- Occupation
- Investment Professional
- Role
- Director
- Age
- 45
- Nationality
- American
- Address
- Pine Brook Road Partners Llc, One Grand Central Place, 50th Floor, 60 E 42nd Street, New York, Usa, NY 10165
- Country Of Residence
- Usa
- Name
- GILBERT, Kristin Kelly
Robert Glanville
Resigned
- Appointed
- 03 April 2015
- Resigned
- 01 March 2016
- Occupation
- Managing Director
- Role
- Director
- Age
- 59
- Nationality
- American
- Address
- Pine Brook Road Partners Llc, One Grand Central Place, 50th Floor, 60 E 42nd Street, New York, Usa, NY 10165
- Country Of Residence
- Usa
- Name
- GLANVILLE, Robert
Ivan Gunatilleke
Resigned
- Appointed
- 05 January 2012
- Resigned
- 12 February 2017
- Occupation
- Accountant
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 47-51, Kingston Crescent, Portsmouth, Hampshire, England, PO2 8AA
- Country Of Residence
- United Kingdom
- Name
- GUNATILLEKE, Ivan
Nicholaos Constantinos Krenteras
Resigned
- Appointed
- 01 July 2015
- Resigned
- 07 March 2017
- Occupation
- Chief Financial Officer
- Role
- Director
- Age
- 55
- Nationality
- Usa
- Address
- Pinebrook Partners, New York 60 East 42nd Street, 50th Floor, New York, Usa
- Country Of Residence
- Usa
- Name
- KRENTERAS, Nicholaos Constantinos
Lawrence Anthony Marsiello
Resigned
- Appointed
- 03 April 2015
- Resigned
- 07 March 2017
- Occupation
- Managing Director
- Role
- Director
- Age
- 75
- Nationality
- American
- Address
- Pine Brook Road Partners Llc, One Grand Central Place, 50th Floor, 60 E 42nd Street, New York, Usa, NY 10165
- Country Of Residence
- Usa
- Name
- MARSIELLO, Lawrence Anthony
Lee Anthony O Regan
Resigned
- Appointed
- 04 May 2010
- Resigned
- 05 August 2010
- Occupation
- Sales Director
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- 83-85, Kingston Crescent, Portsmouth, Hants, England, PO2 8AA
- Country Of Residence
- United Kingdom
- Name
- O'REGAN, Lee Anthony
Terry Richard Pestell
Resigned
- Appointed
- 14 January 2010
- Resigned
- 02 July 2014
- Occupation
- Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 85 Kingston Crescent, Portsmouth, Hampshire, England, PO2 8AA
- Country Of Residence
- Great Britain
- Name
- PESTELL, Terry Richard
Andrew John Scott Walton Green
Resigned
- Appointed
- 22 June 2010
- Resigned
- 24 March 2015
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 47-51, Kingston Crescent, Portsmouth, Hampshire, England, PO2 8AA
- Country Of Residence
- Uk
- Name
- WALTON-GREEN, Andrew John Scott
FORM 10 DIRECTORS FD LTD
Resigned
- Appointed
- 22 January 2007
- Resigned
- 23 January 2007
- Role
- Nominee Director
- Address
- 39a Leicester Road, Salford, Manchester, M7 4AS
- Name
- FORM 10 DIRECTORS FD LTD
REVIEWS
Check The Company
Very good according to the company’s financial health.